Advanced company searchLink opens in new window

ABSTRACT VENTURES LIMITED

Company number 06251594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
20 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
20 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
28 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
20 May 2013 AA Accounts for a small company made up to 31 December 2012
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mrs Stephanie Miles as a director on 5 December 2011
05 Dec 2011 TM01 Termination of appointment of Angus Christopher Calvert Collett as a director on 5 December 2011
09 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
02 Jun 2011 AA Accounts for a small company made up to 31 December 2010
08 Jul 2010 AA Accounts for a small company made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Mr Mark Lewis Glatman on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Stephanie Miles on 14 October 2009
03 Jun 2009 363a Return made up to 17/05/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 17/05/08; full list of members
02 Jun 2008 88(2) Ad 17/05/07 part-paid gbp si 100@1=100 gbp ic 1/101
20 Feb 2008 288a New director appointed